Search icon

CONSTRUCTION 70, INC.

Company Details

Name: CONSTRUCTION 70, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1993 (32 years ago)
Date of dissolution: 09 Aug 1999
Entity Number: 1748765
ZIP code: 55418
County: Suffolk
Place of Formation: Minnesota
Address: 2808 ANTHONY LANE SOUTH, MINNEAPOLIS, MN, United States, 55418

Chief Executive Officer

Name Role Address
WILLIAM J. SIEVERS Chief Executive Officer 2808 ANTHONY LANE SOUTH, MINNEAPOLIS, MN, United States, 55418

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2808 ANTHONY LANE SOUTH, MINNEAPOLIS, MN, United States, 55418

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1997-08-18 1999-08-09 Address 2808 ANTHONY LANE SOUTH, MINNEAPOLIS, MN, 55418, USA (Type of address: Service of Process)
1997-04-03 1999-08-09 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1995-09-22 1997-08-18 Address 3550 N LEXINGTON AVE, STE 100, ST PAUL, MN, 55126, USA (Type of address: Service of Process)
1995-09-22 1997-08-18 Address 3550 N LEXINGTON AVE, STE 100, ST PAUL, MN, 55126, USA (Type of address: Principal Executive Office)
1995-09-22 1997-08-18 Address 3550 N LEXINGTON AVE, STE 100, ST. PAUL, MN, 55126, USA (Type of address: Chief Executive Officer)
1995-03-15 1997-04-03 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-15 1995-09-22 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-08-11 1995-03-15 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1993-08-11 1995-03-15 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
990809000653 1999-08-09 SURRENDER OF AUTHORITY 1999-08-09
970818002089 1997-08-18 BIENNIAL STATEMENT 1997-08-01
970403000031 1997-04-03 CERTIFICATE OF CHANGE 1997-04-03
950922002015 1995-09-22 BIENNIAL STATEMENT 1995-08-01
950315000898 1995-03-15 CERTIFICATE OF CHANGE 1995-03-15
930811000349 1993-08-11 APPLICATION OF AUTHORITY 1993-08-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300131935 0214700 1996-11-13 TANGER FACTORY OUTLET, 1947 OLD COUNTRY RD, RIVERHEAD, NY, 11901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-02-04
Case Closed 1997-02-04
17937582 0214700 1994-04-11 ROUTE 25 OFF LIE TERMINUS, RIVERHEAD, NY, 11901
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-07-15
Case Closed 1994-07-21

Related Activity

Type Inspection
Activity Nr 17937517

Date of last update: 15 Mar 2025

Sources: New York Secretary of State